Edinburgh
Midlothian
EH8 7HY
Scotland
Secretary Name | Anderson Evans (Corporation) |
---|---|
Status | Current |
Appointed | 29 April 2011(2 years after company formation) |
Appointment Duration | 12 years, 12 months |
Correspondence Address | 129 Comely Bank Road Edinburgh EH4 1BH Scotland |
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Director Name | Anne Marie Anderson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(3 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Abercorn Crescent Edinburgh EH8 7HY Scotland |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Website | www.csqconsult.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2025471 |
Telephone region | Edinburgh |
Registered Address | 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Address Matches | Over 70 other UK companies use this postal address |
60 at £1 | Jack B.b Anderson 60.00% Ordinary |
---|---|
40 at £1 | Anne M. Anderson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,211 |
Cash | £1,535 |
Current Liabilities | £28,767 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 3 days from now) |
21 September 2020 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
---|---|
22 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
21 October 2019 | Registered office address changed from 32/8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 30/5 C/O Melbarry Accountants Ltd Hardengreen Industrial Estate Dalkeith EH22 3NX on 21 October 2019 (1 page) |
21 October 2019 | Registered office address changed from 30/5 C/O Melbarry Accountants Ltd Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland to 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX on 21 October 2019 (1 page) |
23 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
18 December 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
24 July 2017 | Registered office address changed from Office 8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 32/8 Hardengreen Business Park Eskbank EH22 3NX on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from Office 8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 32/8 Hardengreen Business Park Eskbank EH22 3NX on 24 July 2017 (1 page) |
13 June 2017 | Registered office address changed from 129 Comely Bank Road Edinburgh EH4 1BH to Office 8 Hardengreen Business Park Eskbank EH22 3NX on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from 129 Comely Bank Road Edinburgh EH4 1BH to Office 8 Hardengreen Business Park Eskbank EH22 3NX on 13 June 2017 (1 page) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
13 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 July 2011 | Termination of appointment of Anne Anderson as a director (1 page) |
26 July 2011 | Termination of appointment of Anne Anderson as a director (1 page) |
29 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
29 April 2011 | Termination of appointment of Whitelaw Wells as a secretary (1 page) |
29 April 2011 | Appointment of Anderson Evans as a secretary (2 pages) |
29 April 2011 | Appointment of Anderson Evans as a secretary (2 pages) |
29 April 2011 | Termination of appointment of Whitelaw Wells as a secretary (1 page) |
29 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Registered office address changed from 9 Ainslie Place, Edinburgh, Midlothian EH3 6AT on 28 April 2011 (1 page) |
28 April 2011 | Registered office address changed from 9 Ainslie Place, Edinburgh, Midlothian EH3 6AT on 28 April 2011 (1 page) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 May 2010 | Director's details changed for Anne Marie Anderson on 21 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Anne Marie Anderson on 21 April 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Whitelaw Wells on 21 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Secretary's details changed for Whitelaw Wells on 21 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
7 May 2009 | Director appointed anne marie anderson (1 page) |
7 May 2009 | Director appointed anne marie anderson (1 page) |
30 April 2009 | Secretary appointed whitelaw wells (1 page) |
30 April 2009 | Secretary appointed whitelaw wells (1 page) |
30 April 2009 | Ad 24/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 April 2009 | Director appointed john barton bell anderson (1 page) |
30 April 2009 | Director appointed john barton bell anderson (1 page) |
30 April 2009 | Ad 24/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 April 2009 | Appointment terminated director vikki steward (1 page) |
22 April 2009 | Appointment terminated director vikki steward (1 page) |
21 April 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
21 April 2009 | Incorporation (14 pages) |
21 April 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
21 April 2009 | Incorporation (14 pages) |